About

Registered Number: 04896490
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 55 Kentish Town Road, Camden Town, London, NW1 8NX

 

Having been setup in 2003, Rockford Management Ltd have registered office in London. This business has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCELLOR, James 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHANCELLOR, Deborah Ann 01 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 22 May 2020
CH03 - Change of particulars for secretary 22 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 08 December 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.